M D P SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Termination of appointment of Darren Wayne Hannaby as a secretary on 2025-04-15 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/04/2425 April 2024 | Resolutions |
| 25/04/2425 April 2024 | Resolutions |
| 25/04/2425 April 2024 | Resolutions |
| 23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-03-21 |
| 23/04/2423 April 2024 | Purchase of own shares. |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 18/04/2418 April 2024 | Cessation of Steven Paul Edwards as a person with significant control on 2024-03-21 |
| 18/04/2418 April 2024 | Cessation of Darren Wayne Hannaby as a person with significant control on 2024-03-21 |
| 18/04/2418 April 2024 | Change of details for Mr Mark Stephen Jones as a person with significant control on 2024-03-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Termination of appointment of Darren Wayne Hannaby as a director on 2024-03-21 |
| 21/03/2421 March 2024 | Termination of appointment of Steven Paul Edwards as a director on 2024-03-21 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EDWARDS / 29/03/2019 |
| 29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EDWARDS / 29/03/2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/04/1311 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 28 BROOK STREET WREXHAM LL13 7LL |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/03/1229 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/04/109 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JONES / 09/04/2010 |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE HANNABY / 09/04/2010 |
| 05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/04/091 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/04/087 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/04/0718 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 27/03/0627 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company